Crabtree Road
Egham
Surrey
TW20 8RB
Director Name | Mr Gualtiero Divisi |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Via Massimiamo 25 Milan 20124 Foreign |
Director Name | Mrs Milena Divisi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | Via Massimiamo 25 Milan 20124 Foreign |
Secretary Name | Mrs Milena Divisi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | Via Massimiamo 25 Milan 20124 Foreign |
Director Name | Walter Frank Divisi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(12 years after company formation) |
Appointment Duration | 27 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Unit 6 Egham Business Village, Crabtree Road Egham Surrey TW20 8RB |
Website | www.dropsa.com |
---|
Registered Address | Unit 6 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
5k at £1 | Gd Group Investments Sa 97.98% Ordinary |
---|---|
34 at £1 | Walter Frank Divisi 0.67% Ordinary |
33 at £1 | J. Divisi 0.65% Ordinary |
33 at £1 | S. Divisi 0.65% Ordinary |
1 at £1 | J. Divisi 0.02% Ordinary B |
1 at £1 | S. Divisi 0.02% Ordinary C |
1 at £1 | Walter Frank Divisi 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £314,433 |
Cash | £106,454 |
Current Liabilities | £637,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
23 August 1996 | Delivered on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6/7 egham business village, crabtree lane, thorpe industrial park, egham, surrey. Outstanding |
---|---|
23 August 1996 | Delivered on: 28 August 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 November 1992 | Delivered on: 2 December 1992 Persons entitled: Michael James Autos PLC Classification: Deed of rent deposit Secured details: For securing £6,500.00 and all monies due from the company to the chargee under the terms of the charge. Particulars: The sum of £6,500.00 together with all interest accruing thereon by way of security for due performance of the companys obligations under a lease dated the same day as the deed of rent deposit. Outstanding |
29 January 2021 | Second filing of Confirmation Statement dated 18 April 2020 (4 pages) |
---|---|
27 January 2021 | Second filing of Confirmation Statement dated 18 April 2020 (4 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates
|
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 May 2017 | Director's details changed for Simon John William Divisi on 1 April 2017 (2 pages) |
30 May 2017 | Director's details changed for Simon John William Divisi on 1 April 2017 (2 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Director's details changed for Simon John William Divisi on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Simon John William Divisi on 15 April 2016 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Appointment of Simon John William Divisi as a director on 15 December 2014 (3 pages) |
23 December 2014 | Appointment of Simon John William Divisi as a director on 15 December 2014 (3 pages) |
16 December 2014 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to Unit 6 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 16 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Walter Frank Divisi on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
18 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
17 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
12 December 2005 | Return made up to 18/04/05; full list of members; amend (8 pages) |
12 December 2005 | Return made up to 18/04/05; full list of members; amend (8 pages) |
17 November 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
17 November 2005 | Amended accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 18/04/05; full list of members
|
24 May 2005 | Return made up to 18/04/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 18/04/04; full list of members (8 pages) |
17 June 2004 | Return made up to 18/04/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
15 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 June 1999 | Return made up to 18/04/99; no change of members
|
15 June 1999 | Return made up to 18/04/99; no change of members
|
23 November 1998 | Return made up to 18/04/98; no change of members (4 pages) |
23 November 1998 | Return made up to 18/04/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 71 epsom road ewell surrey kt 171 (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 71 epsom road ewell surrey kt 171 (1 page) |
14 November 1997 | Return made up to 18/04/97; full list of members (6 pages) |
14 November 1997 | Return made up to 18/04/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
31 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
31 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
25 August 1993 | Director resigned;new director appointed (2 pages) |
25 August 1993 | Director resigned;new director appointed (2 pages) |
14 December 1981 | Company name changed\certificate issued on 14/12/81 (2 pages) |
14 December 1981 | Company name changed\certificate issued on 14/12/81 (2 pages) |
17 November 1981 | Memorandum of association (6 pages) |
17 November 1981 | Memorandum of association (6 pages) |
24 July 1981 | Certificate of incorporation (1 page) |
24 July 1981 | Certificate of incorporation (1 page) |
24 July 1981 | Incorporation (13 pages) |
24 July 1981 | Incorporation (13 pages) |